QLODGE RESORTS LIMITED
Overview
| Company Name | QLODGE RESORTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03152528 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QLODGE RESORTS LIMITED?
- Other holiday and other collective accommodation (55209) / Accommodation and food service activities
Where is QLODGE RESORTS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QLODGE RESORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE VERE RESORT OWNERSHIP LIMITED | Aug 25, 1998 | Aug 25, 1998 |
| LOCH LOMOND RESORT OWNERSHIP LIMITED | May 01, 1996 | May 01, 1996 |
| PLACEMED LIMITED | Jan 30, 1996 | Jan 30, 1996 |
What are the latest accounts for QLODGE RESORTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2014 |
What are the latest filings for QLODGE RESORTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Insolvency filing Insolvency:resolution to approve liquidators statement of account | 1 pages | LIQ MISC | ||||||||||
Register(s) moved to registered inspection location 12 Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 12 Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY | 2 pages | AD02 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to Hill House 1 Little New Street London EC4A 3TR on Mar 23, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 28, 2014 | 19 pages | AA | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Hugh Matthew Taylor as a director on Nov 20, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Brad Palmer as a director on Nov 24, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Michael Purtill as a director on Nov 20, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Ian Goulding as a director on Nov 20, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on Dec 10, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Colin Elliot as a director on Nov 20, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Maxwell Coppel as a director on Nov 20, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of QLODGE RESORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULDING, Ian Don | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 39828490044 | |||||
| PALMER, Brad Regan Leonard | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 192455010001 | |||||
| PURTILL, Michael Edward | Director | 1 Little New Street EC4A 3TR London Hill House | England | Irish | 7856280001 | |||||
| TAYLOR, Hugh Matthew | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 127621330001 | |||||
| EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
| KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158982670001 | |||||||
| MARTLAND, David James | Secretary | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | 73603940004 | |||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London England | England | British | 163106000001 | |||||
| DERMODY, Paul Bernard | Director | 24 Kempnough Hall Road Worsley M28 2GN Greater Manchester | British | 2207400001 | ||||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||
| ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 178756480001 | |||||
| FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | 15541980001 | |||||
| FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | 109155280002 | |||||
| LONGDEN, John David | Director | Vicarage House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 40890250001 | |||||
| MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| REED, Stuart James | Director | 9 Elm Rise Prestbury SK10 4US Macclesfield Cheshire | British | 2250490001 | ||||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||
| STRAW, Clifford | Director | Brook House Brookhouse Lane Lower Whitley WA4 4ER Warrington Cheshire | England | British | 116591150001 | |||||
| STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | 4795660002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does QLODGE RESORTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 20, 2014 Delivered On Nov 25, 2014 | Outstanding | ||
Brief description F/H belton woods hotel t/n LL281767 and LL302554. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 08, 2010 Delivered On Mar 17, 2010 | Satisfied | Amount secured All monies due or to become due from each chargor to the security agent under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 17, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please S. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does QLODGE RESORTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0